Search icon

IMPERIAL OAKS DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: IMPERIAL OAKS DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL OAKS DEVELOPMENT CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 1978 (47 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 575242
FEI/EIN Number 591823613

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11440 CAUSEWAY BLVD, NEW PORT RICHEY, FL, 34654
Mail Address: 4650 BAY BLVD, SUITE 1055, PORT RICHEY, FL, 34668
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEDAN THOMAS A Agent 4650 BAY BLVD SUITE 1058, PORT RICHEY, FL, 34668
STAPLES, JACK Director 1122 PARK ST. N., ST. PETERSBURG, FL
STAPLES, JUDITH Vice President 1122 PARK ST. N., ST. PETERSBURG, FL
STAPLES, JUDITH Director 1122 PARK ST. N., ST. PETERSBURG, FL
ZEDAN, THOMAS A. President 4650 BAY BLVD #1058, PORT RICHEY, FL, 34668
ZEDAN, THOMAS A. Director 4650 BAY BLVD #1058, PORT RICHEY, FL, 34668
STAPLES, JACK Secretary 1122 PARK ST. N., ST. PETERSBURG, FL
STAPLES, JACK Treasurer 1122 PARK ST. N., ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-03 4650 BAY BLVD SUITE 1058, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2007-01-22 11440 CAUSEWAY BLVD, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 1994-03-11 ZEDAN, THOMAS A -
CHANGE OF PRINCIPAL ADDRESS 1991-03-18 11440 CAUSEWAY BLVD, NEW PORT RICHEY, FL 34654 -
AMEND TO STOCK AND NAME CHANGE 1981-06-19 IMPERIAL OAKS DEVELOPMENT CORPORATION -

Documents

Name Date
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-08
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State